This company is commonly known as Centenary 6 Limited. The company was founded 20 years ago and was given the registration number SC260562. The firm's registered office is in EDINBURGH. You can find them at Lindsays Caledonian Exchange, 19a Canning Street, Edinburgh, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CENTENARY 6 LIMITED |
---|---|---|
Company Number | : | SC260562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Lindsays Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harper Macleod Llp, The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 22 February 2014 | Active |
28 Fernhurst Road, London, SW6 7JW | Secretary | 12 March 2007 | Active |
22 Clonmel Road, London, SW6 5BJ | Secretary | 10 June 2006 | Active |
46 Dowlans Road, Great Bookham, KT23 4LE | Secretary | 09 December 2003 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Secretary | 22 January 2004 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 09 December 2003 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Corporate Secretary | 11 September 2006 | Active |
Lodge Farm, Bockmer Lane, Medmenham, Marlow, SL7 2HH | Director | 22 January 2004 | Active |
6 Balniel Gate, London, SW1V 3SD | Director | 09 December 2003 | Active |
46 Dowlans Road, Great Bookham, KT23 4LE | Director | 09 December 2003 | Active |
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA | Director | 17 November 2010 | Active |
11 Avenue De La Bedoyere, Garches, France, 92380 | Director | 09 December 2003 | Active |
Mr Peter Harrod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | New Zealander |
Country of residence | : | Scotland |
Address | : | Harper Macleod Llp, The Ca'D'Oro, Glasgow, Scotland, G1 3PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-12 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Gazette | Gazette filings brought up to date. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Capital | Capital allotment shares. | Download |
2016-02-24 | Officers | Change person director company with change date. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.